Advanced company searchLink opens in new window

KORIS365 SOUTH LIMITED

Company number 07709017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2015 AA Full accounts made up to 31 March 2014
10 Dec 2014 AP01 Appointment of Mr Jamie Szpiro as a director on 10 December 2014
10 Dec 2014 AP01 Appointment of Mrs Sarah Elizabeth Coiley as a director on 10 December 2014
11 Sep 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2,878,922
11 Sep 2014 TM02 Termination of appointment of Peter Hugh Howells as a secretary on 24 July 2014
04 Mar 2014 AP03 Appointment of Kevin Fry as a secretary
04 Mar 2014 AP01 Appointment of Mr David Stephen Ellis as a director
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2014 TM01 Termination of appointment of Peter Howells as a director
05 Jan 2014 AA Full accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2,876,422
06 Dec 2012 AA Full accounts made up to 31 March 2012
07 Sep 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
07 Nov 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 December 2011
26 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 September 2011
  • GBP 2,876,422
26 Oct 2011 SH10 Particulars of variation of rights attached to shares
26 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share purch agreement 22/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2011 TM01 Termination of appointment of Richard Brown as a director
04 Oct 2011 AD01 Registered office address changed from One Redcliff Street Bristol BS1 6TP United Kingdom on 4 October 2011
23 Sep 2011 AP01 Appointment of Richard William Brown as a director
23 Sep 2011 AP01 Appointment of Mr Peter Maclean as a director
23 Sep 2011 AP03 Appointment of Mr Peter Hugh Howells as a secretary